Advanced company searchLink opens in new window

SO15 RETAIL LIMITED

Company number 06350920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2013 4.68 Liquidators' statement of receipts and payments to 31 May 2013
11 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2013 4.68 Liquidators' statement of receipts and payments to 4 March 2013
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
12 Mar 2012 4.68 Liquidators' statement of receipts and payments to 4 March 2012
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
12 Mar 2010 4.20 Statement of affairs with form 4.19
12 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-05
12 Mar 2010 600 Appointment of a voluntary liquidator
10 Feb 2010 AD01 Registered office address changed from 69 Bedford Place Southampton Hampshire SO15 2DS on 10 February 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Jun 2009 225 Accounting reference date shortened from 31/08/2008 to 31/07/2008
31 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2008 363a Return made up to 05/12/08; full list of members
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 288b Appointment Terminated Director christopher carden-jones
22 Oct 2007 287 Registered office changed on 22/10/07 from: SO15 retail LTD unit 2 muira industrial estate william street, southampton hampshire SO14 5QH
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
26 Sep 2007 288a New director appointed
22 Aug 2007 NEWINC Incorporation